Company NameDunatos Flat Management Company Limited
DirectorsKenneth Christopher Marchant and Mark Daniel Benson
Company StatusActive
Company Number01345836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1977(46 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKenneth Christopher Marchant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(16 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleCourier Driver
Correspondence Address13 Queen Mary Court
Queen Mary Avenue East Tilbury
Grays
Essex
RM18 8NR
Director NameMr Mark Daniel Benson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Secretary NameMr James Cooke
StatusCurrent
Appointed19 November 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressYour Home Property Management Ltd Fanton Hall, Off
Off Arterial Road
Wickford
SS12 9JF
Director NameMr Brendan Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1994)
RolePostman
Correspondence AddressFlat 11 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Director NameMrs Dianne Pitchley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 1998)
RoleFactory Worker
Correspondence AddressFlat 18 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Director NameMr Peter Robinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 August 1995)
RoleLorry Driver
Correspondence AddressFlat 16 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Director NameMr Ivan Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1993)
RoleCivil Servant
Correspondence AddressFlat 1 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Secretary NameMr Steven Pitchley
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address18 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Director NameTerry Hurrell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(20 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 05 March 2019)
RoleLine Worker
Country of ResidenceEngland
Correspondence Address4 Hazelwood Linford
Standford-Le-Hope
Essex
SS17 0RD
Secretary NameRobert John Green
NationalityBritish
StatusResigned
Appointed09 July 1998(20 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 07 December 2017)
RoleCompany Director
Correspondence AddressFlat 15 Queen Mary Court
Queen Mary Avenue, East Tilbury
Tilbury
Essex
RM18 8NR
Director NameRobert John Green
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(22 years after company formation)
Appointment Duration18 years, 3 months (resigned 10 April 2018)
RoleOptical Technician
Correspondence AddressFlat 15 Queen Mary Court
Queen Mary Avenue, East Tilbury
Tilbury
Essex
RM18 8NR
Director NameJohn Thomas Myers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2003)
RoleLondon Taxi Driver
Country of ResidenceEngland
Correspondence Address8 Hillcrest Close
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LS
Director NameMr Leon Robert Bristol
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(42 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYour Home Property Management Ltd Office 12b, Fant
Off Arterial Road
Wickford
SS12 9JF
Secretary NameCosec Management Services (Corporation)
StatusResigned
Appointed07 December 2017(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2021)
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales

Location

Registered AddressYour Home Property Management Ltd Office 12b, Fanton Hall
Off Arterial Road
Wickford
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (7 months, 4 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 August 2022Termination of appointment of Leon Robert Bristol as a director on 1 August 2022 (1 page)
29 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 November 2021Registered office address changed from 2 Queen Mary Court Grays Essex RM18 8NR England to Your Home Property Management Ltd Office 12B, Fanton Hall Off Arterial Road Wickford Wickford SS12 9JF on 19 November 2021 (1 page)
19 November 2021Appointment of Mr James Cooke as a secretary on 19 November 2021 (2 pages)
2 November 2021Termination of appointment of Cosec Management Services as a secretary on 2 November 2021 (1 page)
2 November 2021Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to 2 Queen Mary Court Grays Essex RM18 8NR on 2 November 2021 (1 page)
2 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 June 2020Appointment of Mr Mark Daniel Benson as a director on 11 May 2020 (2 pages)
3 June 2020Appointment of Mr Leon Robert Bristol as a director on 3 June 2020 (2 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 March 2019Termination of appointment of Terry Hurrell as a director on 5 March 2019 (1 page)
18 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 April 2018Termination of appointment of Robert John Green as a director on 10 April 2018 (1 page)
12 February 2018Appointment of Cosec Management Services as a secretary on 7 December 2017 (2 pages)
1 February 2018Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Robert John Green as a secretary on 7 December 2017 (2 pages)
4 January 2018Confirmation statement made on 17 December 2017 with updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (4 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 April 2016Director's details changed for Terry Hurrell on 1 January 2016 (2 pages)
28 April 2016Director's details changed for Terry Hurrell on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Terry Hurrell on 9 December 2015 (2 pages)
11 January 2016Annual return made up to 17 December 2015 no member list (5 pages)
11 January 2016Annual return made up to 17 December 2015 no member list (5 pages)
11 January 2016Director's details changed for Terry Hurrell on 9 December 2015 (2 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 January 2015Annual return made up to 17 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 17 December 2014 no member list (5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 17 December 2013 no member list (5 pages)
10 March 2014Annual return made up to 17 December 2013 no member list (5 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 17 December 2012 no member list (5 pages)
7 March 2013Annual return made up to 17 December 2012 no member list (5 pages)
18 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 17 December 2011 no member list (5 pages)
16 January 2012Annual return made up to 17 December 2011 no member list (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 January 2011Annual return made up to 17 December 2010 (15 pages)
26 January 2011Annual return made up to 17 December 2010 (15 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 January 2010Annual return made up to 17 December 2009 (15 pages)
20 January 2010Annual return made up to 17 December 2009 (15 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 February 2009Annual return made up to 17/12/08 (5 pages)
17 February 2009Annual return made up to 17/12/08 (5 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Annual return made up to 17/12/07 (5 pages)
10 January 2008Annual return made up to 17/12/07 (5 pages)
1 February 2007Annual return made up to 17/12/06 (4 pages)
1 February 2007Annual return made up to 17/12/06 (4 pages)
27 January 2007Full accounts made up to 31 March 2006 (10 pages)
27 January 2007Full accounts made up to 31 March 2006 (10 pages)
19 May 2006Full accounts made up to 31 March 2005 (9 pages)
19 May 2006Full accounts made up to 31 March 2005 (9 pages)
13 January 2006Annual return made up to 17/12/05 (4 pages)
13 January 2006Annual return made up to 17/12/05 (4 pages)
29 September 2005Registered office changed on 29/09/05 from: 1 sopwith crescent wickford essex SS11 8YU (1 page)
29 September 2005Registered office changed on 29/09/05 from: 1 sopwith crescent wickford essex SS11 8YU (1 page)
25 January 2005Annual return made up to 17/12/04 (4 pages)
25 January 2005Annual return made up to 17/12/04 (4 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 January 2004Annual return made up to 17/12/03 (5 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 January 2004Annual return made up to 17/12/03 (5 pages)
3 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Annual return made up to 17/12/02 (5 pages)
14 January 2003Annual return made up to 17/12/02 (5 pages)
28 January 2002Annual return made up to 17/12/01 (4 pages)
28 January 2002Annual return made up to 17/12/01 (4 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2001Annual return made up to 17/12/00 (4 pages)
15 January 2001Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford,essex SS11 8YU (1 page)
15 January 2001Annual return made up to 17/12/00 (4 pages)
15 January 2001Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford,essex SS11 8YU (1 page)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
21 January 2000Annual return made up to 17/12/99 (3 pages)
21 January 2000Annual return made up to 17/12/99 (3 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (11 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1998Annual return made up to 17/12/98 (4 pages)
24 December 1998Annual return made up to 17/12/98 (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
6 January 1998Annual return made up to 17/12/97 (4 pages)
6 January 1998Annual return made up to 17/12/97 (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 February 1997Annual return made up to 17/12/96 (4 pages)
25 February 1997Annual return made up to 17/12/96 (4 pages)
11 November 1996Full accounts made up to 31 March 1996 (7 pages)
11 November 1996Full accounts made up to 31 March 1996 (7 pages)
27 February 1996Annual return made up to 17/12/94
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(4 pages)
27 February 1996Annual return made up to 17/12/94
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(4 pages)
27 February 1996Annual return made up to 17/12/95 (4 pages)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
28 December 1977Incorporation (22 pages)
28 December 1977Incorporation (22 pages)